Entity Name: | KEYSTONE AUTO TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2020 (4 years ago) |
Document Number: | L15000019224 |
FEI/EIN Number | 47-2998082 |
Address: | 7399 Cornflower Rd, Brooksville, FL, 34601, US |
Mail Address: | P O Box 46472, TAMPA, FL, 33646, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ACCOUNT PERSPECTIVES GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
BLACK ANTHONY L | Authorized Member | 7399 CORNFLOWER ROAD, BROOKSVILLE, FL, 34601 |
GORE DELCIA S | Authorized Member | P O Box 46472, TAMPA, FL, 33646 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060596 | KEYSTONE AUTO SALES AND EXPORT | EXPIRED | 2018-05-19 | 2023-12-31 | No data | 16312 FAIRFORD PALMS CT, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 6239 English Hollow rd, TAMPA, FL 33647 | No data |
REINSTATEMENT | 2020-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 7399 Cornflower Rd, Brooksville, FL 34601 | No data |
REINSTATEMENT | 2019-10-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 7399 Cornflower Rd, Brooksville, FL 34601 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | ACCOUNT PERSPECTIVES GROUP | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000425338 | ACTIVE | 1000000830001 | HILLSBOROU | 2019-06-14 | 2039-06-19 | $ 978.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-03 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-17 |
REINSTATEMENT | 2016-10-14 |
Florida Limited Liability | 2015-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State